WATERS ON THE SQUARE LIMITED

Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

22/05/1522 May 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM DRISCOLL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 COMPANY NAME CHANGED AWESOME LOCAL BRANDS LTD
CERTIFICATE ISSUED ON 29/10/13

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED ADAM CHARLES DRISCOLL

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
POUND HOUSE DRAYTON ROAD
BLUNTINGTON
KIDDERMINSTER
WORCESTERSHIRE
DY10 4QL
ENGLAND

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR HOLLY NEWALL

View Document

28/10/1328 October 2013 CURREXT FROM 31/12/2013 TO 28/02/2014

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED JAMES CHRISTOPHER DRISCOLL

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company